Case number: 1:25-bk-43003 - Maple Street LLC aka Maple Sweet LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Maple Street LLC aka Maple Sweet LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    06/26/2025

  • Last Filing

    09/09/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, ProHacVice, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43003-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/26/2025
Debtor dismissed:  08/24/2025
341 meeting:  07/24/2025

Debtor

Maple Street LLC aka Maple Sweet LLC

1191 Atlantic Avenue
Brooklyn, NY 11216
KINGS-NY
Tax ID / EIN: 27-1263125

represented by
Maple Street LLC aka Maple Sweet LLC

PRO SE



Trustee

Debra Kramer

Debra Kramer, PLLC
10 Gingerbread Lane
East Hampton, NY 11937
516-482-6300

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
08/27/202511BNC Certificate of Mailing with Notice/Order Notice Date 08/27/2025. (Admin.) (Entered: 08/28/2025)
08/25/202510Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/25/2025). Filed by Debra Kramer (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Debra Kramer). (Kramer, Debra) (Entered: 08/25/2025)
08/25/2025Chapter 7 Trustee's Report of No Distribution - I, Debra Kramer, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Debra Kramer. (Kramer, Debra) (Entered: 08/25/2025)
08/24/20259Order Granting Eastern Capital Group LLC's Motion to Dismiss Bankruptcy Case as Filed in Bad Faith and Without Counsel and for In Rem Relief from Automatic Stay. The Court grants Eastern Capital relief from the automatic stay, with such relief to be on an in rem basis, to permit Eastern Capital to conduct and conclude its foreclosure sale of the Property. For the reasons stated on the record and set forth in the Motion, Debtor is barred from filing a subsequent bankruptcy case unless the case is filed with representation and assistance of counsel. (RE: related document(s)7 Motion for Relief From Stay filed by Creditor Eastern Capital Group LLC, Motion to Dismiss Case). Signed on 8/24/2025 (caf) (Entered: 08/25/2025)
08/06/2025Hearing Held; Appearance: Michael Ryan Pinkston (Counsel to Movant); No Appearance by or on behalf of Debtor; Motion Granted as per the record; Submit Order. (related document(s): 7 Motion for Relief From Stay filed by Eastern Capital Group LLC) (AngelaHoward) (Entered: 08/19/2025)
07/31/2025Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (Kramer, Debra) (Entered: 07/31/2025)
07/11/20258Order Granting Motion To Appear Pro Hac Vice. M. Ryan Pinkston, Esq. is permitted to argue or try this particular case in whole or in part as counsel. (Related Doc:6 Motion for M. Ryan Pinkston to Appear Pro Hac Vice for Eastern Capital Group LLC. Fee Amount $200. Filed by Michael Ryan Pinkston on behalf of Eastern Capital Group LLC. (Attachments: # 1 Affidavit of M. Ryan Pinkston # 2 Proposed Order)). Signed on 7/11/2025. (caf) (Entered: 07/11/2025)
07/08/2025Receipt of Motion for Relief From Stay( 1-25-43003-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23758520. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 07/08/2025)
07/08/20257Motion for Relief from Stay with regard to 519 Maple Street, Brooklyn, New York . Objections to be filed on August 1, 2025. Fee Amount $199., Motion to Dismiss Case . Objections to be filed on August 1, 2025. Filed by Michael Ryan Pinkston on behalf of Eastern Capital Group LLC. Hearing scheduled for 8/6/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Motion # 2 Declaration of M. Ryan Pinkston # 3 Exhibit A to Declaration of M. Ryan Pinkston # 4 Exhibit B to Declaration of M. Ryan Pinkston # 5 Exhibit C to Declaration of M. Ryan Pinkston # 6 Exhibit D to Declaration of M. Ryan Pinkston # 7 Proposed Order # 8 Certificate of Service) (Pinkston, Michael) Modified on 7/10/2025 to include property address (caf). (Entered: 07/08/2025)
07/03/2025Receipt of Motion to Appear Pro Hac Vice( 1-25-43003-nhl) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A23748485. Fee amount 200.00. (re: Doc# 6) (U.S. Treasury) (Entered: 07/03/2025)